Ashford
Kent
TN23 1BB
Director Name | Mr Paul Brian Towndrow |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 February 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Andrew James House Bridge Road Ashford Kent TN23 1BB |
Director Name | Miss Rebecca Lancaster |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andrew James House Bridge Road Ashford Kent TN23 1BB |
Registered Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 February 2021 | Liquidators' statement of receipts and payments to 24 November 2020 (11 pages) |
---|---|
28 January 2020 | Liquidators' statement of receipts and payments to 24 November 2019 (12 pages) |
9 January 2020 | Removal of liquidator by court order (9 pages) |
31 December 2019 | Appointment of a voluntary liquidator (3 pages) |
4 February 2019 | Liquidators' statement of receipts and payments to 24 November 2018 (15 pages) |
11 May 2018 | Registered office address changed from C/O Cork Gully Llp 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 May 2018 (2 pages) |
11 January 2018 | Liquidators' statement of receipts and payments to 24 November 2017 (22 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (11 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (11 pages) |
11 December 2015 | Registered office address changed from New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 11 December 2015 (2 pages) |
11 December 2015 | Registered office address changed from New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 11 December 2015 (2 pages) |
7 December 2015 | Appointment of a voluntary liquidator (1 page) |
7 December 2015 | Appointment of a voluntary liquidator (1 page) |
1 December 2015 | Statement of affairs with form 2.14B (5 pages) |
1 December 2015 | Statement of affairs with form 2.14B (5 pages) |
25 November 2015 | Administrator's progress report to 16 November 2015 (16 pages) |
25 November 2015 | Administrator's progress report to 16 November 2015 (16 pages) |
25 November 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
25 November 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
2 November 2015 | Result of meeting of creditors (29 pages) |
2 November 2015 | Result of meeting of creditors (29 pages) |
13 October 2015 | Statement of administrator's proposal (23 pages) |
13 October 2015 | Statement of administrator's proposal (23 pages) |
28 August 2015 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to New Bridge Street House 30-34Bnew Bridge Street London EC4V 6BJ on 28 August 2015 (1 page) |
28 August 2015 | Appointment of an administrator (1 page) |
28 August 2015 | Appointment of an administrator (1 page) |
25 August 2015 | Registered office address changed from Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 25 August 2015 (2 pages) |
25 August 2015 | Registered office address changed from Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS to Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 25 August 2015 (2 pages) |
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 June 2015 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Unit 3 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS on 30 June 2015 (1 page) |
18 February 2015 | Termination of appointment of Paul Brian Towndrow as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Paul Brian Towndrow as a director on 18 February 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 January 2015 | Termination of appointment of Rebecca Lancaster as a director on 12 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Rebecca Lancaster as a director on 12 January 2015 (1 page) |
4 August 2014 | Appointment of Miss Rebecca Lancaster as a director on 1 April 2014 (2 pages) |
4 August 2014 | Appointment of Miss Rebecca Lancaster as a director on 1 April 2014 (2 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Appointment of Miss Rebecca Lancaster as a director on 1 April 2014 (2 pages) |
26 February 2014 | Appointment of Mr Paul Brian Towndrow as a director (2 pages) |
26 February 2014 | Appointment of Mr Paul Brian Towndrow as a director (2 pages) |
22 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
22 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|